About

Registered Number: 05556174
Date of Incorporation: 07/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 127 Leasowe Road, Wallasey, Merseyside, CH45 8PA

 

Founded in 2005, Pars Developments Ltd have registered office in Wallasey, Merseyside, it's status at Companies House is "Active". The current directors of the organisation are listed as Jalali, Karrim Karl, Jalali, Abdolreza at Companies House. We do not know the number of employees at Pars Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JALALI, Abdolreza 07 September 2005 20 January 2017 1
Secretary Name Appointed Resigned Total Appointments
JALALI, Karrim Karl 08 February 2006 01 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
PSC01 - N/A 11 September 2019
PSC07 - N/A 11 September 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 15 September 2017
PSC07 - N/A 15 September 2017
AA - Annual Accounts 20 July 2017
TM01 - Termination of appointment of director 22 January 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 23 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 19 August 2013
TM02 - Termination of appointment of secretary 18 July 2013
AR01 - Annual Return 16 October 2012
AD01 - Change of registered office address 15 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 25 November 2008
225 - Change of Accounting Reference Date 17 October 2008
AA - Annual Accounts 02 October 2008
395 - Particulars of a mortgage or charge 15 February 2008
363s - Annual Return 17 January 2008
287 - Change in situation or address of Registered Office 28 October 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 07 September 2005
NEWINC - New incorporation documents 07 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.